Search icon

IAMTHECHOSEN, LLC - Florida Company Profile

Company Details

Entity Name: IAMTHECHOSEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAMTHECHOSEN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000064925
FEI/EIN Number 460753082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10315 WOOD DOVE WAY, JACKSONVILLE, FL, 32221, US
Mail Address: 10315 WOOD DOVE WAY, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANEY DEANGELO L Managing Member 10315 WOOD DOVE WAY, JACKSONVILLE, FL, 32221
TYSON BRYAN L Managing Member 10315 WOOD DOVE WAY, JACKSONVILLE, FL, 32221
CHANEY DEANGELO L Agent 10315 WOOD DOVE WAY, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10315 WOOD DOVE WAY, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2018-04-30 10315 WOOD DOVE WAY, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10315 WOOD DOVE WAY, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2016-09-29 CHANEY, DEANGELO L -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-09-28
Florida Limited Liability 2011-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State